About

Registered Number: 02695238
Date of Incorporation: 09/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Kam House, Stanley Street, Sheffield, South Yorkshire, S3 8HH

 

Having been setup in 1992, Kam Investments Ltd are based in Sheffield, it has a status of "Active". The business does not have any directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 15 June 2020
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 16 March 2019
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 29 June 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
CS01 - N/A 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 28 June 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 18 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 12 May 2009
353 - Register of members 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
363s - Annual Return 03 April 2009
AA - Annual Accounts 17 June 2008
363s - Annual Return 18 January 2008
363s - Annual Return 19 December 2007
395 - Particulars of a mortgage or charge 15 August 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 09 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 18 August 2004
395 - Particulars of a mortgage or charge 19 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
CERTNM - Change of name certificate 19 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 25 March 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 18 April 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 24 May 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 14 March 1994
363s - Annual Return 14 March 1994
287 - Change in situation or address of Registered Office 13 December 1993
AA - Annual Accounts 16 November 1993
363s - Annual Return 14 July 1993
288 - N/A 14 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
287 - Change in situation or address of Registered Office 15 May 1992
NEWINC - New incorporation documents 09 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 August 2007 Fully Satisfied

N/A

Legal mortgage 25 July 2005 Fully Satisfied

N/A

Legal mortgage 25 July 2005 Outstanding

N/A

Legal mortgage 25 July 2005 Outstanding

N/A

Legal mortgage 25 July 2005 Outstanding

N/A

Legal mortgage 25 July 2005 Outstanding

N/A

Legal mortgage 25 July 2005 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.